East Coast Redwood Limited, a registered company, was registered on 09 Dec 2016. 9429045870897 is the business number it was issued. "Saw mill operation" (ANZSIC C141130) is how the company has been categorised. The company has been run by 1 director, named Craig Hunter Ward - an active director whose contract began on 09 Dec 2016.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 166 Highbury Avenue, Highbury, Palmerston North, 4412 (type: registered, service).
East Coast Redwood Limited had been using 532 Pioneer Highway, Highbury, Palmerston North as their physical address up to 05 Jan 2022.
One entity controls all company shares (exactly 100 shares) - Ward, Craig Hunter - located at 4412, Highbury, Palmerston North.
Previous addresses
Address #1: 532 Pioneer Highway, Highbury, Palmerston North, 4412 New Zealand
Physical & registered address used from 04 Oct 2019 to 05 Jan 2022
Address #2: 271 Ferguson Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 21 Sep 2018 to 04 Oct 2019
Address #3: 188 Stout Street, Mangapapa, Gisborne, 4010 New Zealand
Registered & physical address used from 09 Dec 2016 to 21 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ward, Craig Hunter |
Highbury Palmerston North 4412 New Zealand |
09 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Marilou |
Highbury Palmerston North 4412 New Zealand |
09 Dec 2016 - 06 Nov 2023 |
Craig Hunter Ward - Director
Appointment date: 09 Dec 2016
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 06 Nov 2023
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 09 Dec 2016
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 26 Sep 2019
Kare Aotearoa Charitable Trust
30 Elm Street
Mcgrory Marketing Limited
180 Stout Street
M Johnson Catering Limited
214 Ormond Road
Empower It Limited
4 Poplar Street
New Zealand Mountain Honey Company Limited
202 Stout Street
Gisborne Rifle Club Incorporated
15a Pine Street
Browne Contracting Limited
379 Waimangu Road
Greenscene Timber Products Limited
45 Battery Road
Kiwi Lumber (dannevirke) Limited
61 Tennyson Street
Lumber Processors Limited
208-210 Avenue Road East
Richardson's Bins & Pallets Limited
1 Peel Street
Woodnwheels Limited
183 Lytton Road